ELMERS END MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-12-22

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

22/12/2422 December 2024 Annual accounts for year ending 22 Dec 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

22/12/2322 December 2023 Annual accounts for year ending 22 Dec 2023

View Accounts

05/10/235 October 2023 Appointment of Mr David Garmson as a secretary on 2023-10-05

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-12-22

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

27/01/2327 January 2023 Termination of appointment of Lee Antony Holmes as a director on 2023-01-27

View Document

05/01/235 January 2023 Cessation of Clewin Charles George Hughes as a person with significant control on 2022-12-07

View Document

22/12/2222 December 2022 Annual accounts for year ending 22 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-22

View Document

22/12/2122 December 2021 Annual accounts for year ending 22 Dec 2021

View Accounts

22/12/2022 December 2020 Annual accounts for year ending 22 Dec 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 22/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

22/12/1922 December 2019 Annual accounts for year ending 22 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 22/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

22/12/1822 December 2018 Annual accounts for year ending 22 Dec 2018

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 22/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

22/12/1722 December 2017 Annual accounts for year ending 22 Dec 2017

View Accounts

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 22/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts for year ending 22 Dec 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 22 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts for year ending 22 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 22 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts for year ending 22 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 22 December 2013

View Document

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

22/12/1322 December 2013 Annual accounts for year ending 22 Dec 2013

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 22 December 2012

View Document

12/04/1312 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts for year ending 22 Dec 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 22 December 2011

View Document

13/04/1213 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/10

View Document

26/05/1126 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/09

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 41A BELL STREET REIGATE SURREY RH2 7AQ

View Document

21/04/1021 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED KENNETH MILBERY

View Document

09/05/099 May 2009 SECRETARY'S CHANGE OF PARTICULARS / KENNETH MILBERY / 12/04/2009

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM TIME & LIFE BUILDING 1 BRUTON STREET LONDON W1J 6TL

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED JEFFREY GEORGE PEARMAN

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED LEE ANTONY HOLMES

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID CIVIL

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND PALMER

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CIVIL

View Document

15/04/0815 April 2008 SECRETARY APPOINTED KENNETH JANE MILBERY

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 52 BEDFORD ROW LONDON WC1R 4LR

View Document

04/09/064 September 2006 NC DEC ALREADY ADJUSTED 23/08/06

View Document

04/09/064 September 2006 £ NC 1000/4 23/08/06

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 22/12/06

View Document

04/09/064 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 COMPANY NAME CHANGED WB CO (1383) LIMITED CERTIFICATE ISSUED ON 21/08/06

View Document

12/04/0612 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company